Search icon

MIAMI BOAT CHARTERS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BOAT CHARTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI BOAT CHARTERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2021 (4 years ago)
Document Number: L18000217080
FEI/EIN Number 833071733

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 885 Ne 81st, MIAMI, FL, 33138, US
Mail Address: 885 Ne 81st, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANDA JOCELYN President 885 Ne 81st, MIAMI, FL, 33138
Jones Demarco Vice President 7136 Bonita Dr, Miami Beach, FL, 33132
ARANDA JOCELYN Agent 885 NE 81st street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 885 Ne 81st, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-09-08 885 Ne 81st, MIAMI, FL 33138 -
REINSTATEMENT 2021-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 885 NE 81st street, MIAMI, FL 33138 -
REINSTATEMENT 2019-12-04 - -
REGISTERED AGENT NAME CHANGED 2019-12-04 ARANDA, JOCELYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000646297 ACTIVE 1000001014767 DADE 2024-09-26 2044-10-02 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000420792 ACTIVE 1000001001637 DADE 2024-07-01 2034-07-03 $ 718.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000359620 ACTIVE 1000000959662 DADE 2023-07-27 2033-08-02 $ 1,740.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-08
REINSTATEMENT 2019-12-04
Florida Limited Liability 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747807309 2020-04-30 0455 PPP 340 SE 3RD ST APT 3201, MIAMI, FL, 33131
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68677
Loan Approval Amount (current) 58677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 12
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59442.12
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State